Search icon

C L N CONSULTING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: C L N CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2019
Business ALEI: 1326305
Annual report due: 31 Mar 2026
Business address: 715 George Washington Turnpike, Burlington, CT, 06013, United States
Mailing address: 715 George Washington Turnpike, PO box 1475, Burlington, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CHARISSALYNNE0143@GMAIL.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY F. DEMANCHE ESQ. Agent 49 WEST MAIN STREET, AVON, CT, 06001, United States 49 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-674-8230 CHARISSALYNNE0143@GMAIL.COM 15 GOVERNORS RIDGE, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
CHARISSA NAVARRETE Officer 35 HEATHER HEIGHTS, MERIDEN, CT, 06450, United States 35 HEATHER HEIGHTS, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120055 2025-03-10 - Annual Report Annual Report -
BF-0012064574 2024-02-20 - Annual Report Annual Report -
BF-0009786521 2023-08-25 - Annual Report Annual Report -
BF-0010914772 2023-08-25 - Annual Report Annual Report -
BF-0011488234 2023-08-25 - Annual Report Annual Report -
BF-0011913968 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006874534 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006857925 2020-03-30 - Annual Report Annual Report 2020
0006671411 2019-11-01 2019-11-01 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information